Company NameNorth West Timber Services Limited
Company StatusDissolved
Company Number07904416
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameYour Business Resolutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Tavern Quay Commercial Centre
Sweden Gate
London
SE16 7TX
Secretary NameEasy Companies Direct Limited (Corporation)
StatusResigned
Appointed10 January 2012(same day as company formation)
Correspondence AddressUnit 9 Bickels Yard Bermondsey Street
London
SE1 3HA

Location

Registered Address1st Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

100 at £1John Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£301,486
Cash£34,279
Current Liabilities£58,436

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
14 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
10 March 2017Micro company accounts made up to 31 January 2016 (2 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Termination of appointment of Easy Companies Direct Limited as a secretary on 1 January 2016 (1 page)
12 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Termination of appointment of Easy Companies Direct Limited as a secretary on 1 January 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Registered office address changed from 49 York Road London SE1 7NQ to 1st Floor Elizabeth House 39 York Road London SE1 7NQ on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 49 York Road London SE1 7NQ to 1st Floor Elizabeth House 39 York Road London SE1 7NQ on 23 June 2015 (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 February 2015Company name changed your business resolutions LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
6 February 2015Company name changed your business resolutions LIMITED\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
4 November 2014Registered office address changed from 1St Floor Elizabeth House 39 York Road London SE1 7NQ England to 49 York Road London SE1 7NQ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 1St Floor Elizabeth House 39 York Road London SE1 7NQ England to 49 York Road London SE1 7NQ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 1St Floor Elizabeth House 39 York Road London SE1 7NQ England to 49 York Road London SE1 7NQ on 4 November 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 June 2014Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 (1 page)
25 April 2014Registered office address changed from Unit 9 Bickels Yard Bermondsey Street London SE1 3HA on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Unit 9 Bickels Yard Bermondsey Street London SE1 3HA on 25 April 2014 (1 page)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
22 April 2014Registered office address changed from Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX England on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Easy Companies Direct Limited on 1 March 2014 (1 page)
22 April 2014Registered office address changed from Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX England on 22 April 2014 (1 page)
22 April 2014Secretary's details changed for Easy Companies Direct Limited on 1 March 2014 (1 page)
22 April 2014Secretary's details changed for Easy Companies Direct Limited on 1 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2012Incorporation (25 pages)
10 January 2012Incorporation (25 pages)